logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Jones, Andrew

    Related profiles found in government register
  • Jones, Andrew
    British manager born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57a, Broadway, Leigh-on-sea, Essex, SS9 1PE, United Kingdom

      IIF 1
    • icon of address 23, Lansdowne Drive, Rayleigh, Essex, SS6 9AL, United Kingdom

      IIF 2
  • Jones, Andrew
    British director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Minsky's Showbar, 42 Charles Street, Cardiff, CF10 2GE, United Kingdom

      IIF 3
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 4
  • Jones, Andrew
    British information technology born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Strafford Gate, Potters Bar, EN6 1PN, United Kingdom

      IIF 5
  • Jones, Andrew
    British film maker born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Craig Yr Eos Road, Ogmore-by-sea, Bridgend, Mid Glamorgan, CF32 0PG, Wales

      IIF 6
  • Jones, Andrew
    British film producer born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Craig Yr Eos Road, Ogmore-by-sea, Bridgend, Mid Glamorgan, CF32 0PG, Wales

      IIF 7
    • icon of address 26, Craig Yr Eos Road, Ogmore By Sea, Vale Of Glamorgan, CF32 0PG, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address 58 Edgemoor Close, Upper Killay, Swansea, West Glamorgan, SA2 7HL

      IIF 11
  • Jones, Andrew
    British manager born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 12
  • Mr Andrew Jones
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Lansdowne Drive, Rayleigh, Essex, SS6 9AL, United Kingdom

      IIF 13
  • Jones, Andrew
    British it consultant born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St James Business Centre, Wilderspool Causeway, Warrington, Cheshire, WA4 6PS, England

      IIF 14
  • Mr Andrew Jones
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Minsky's Showbar, 42 Charles Street, Cardiff, CF10 2GE, United Kingdom

      IIF 15
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 16
    • icon of address 20, Strafford Gate, Potters Bar, EN6 1PN, United Kingdom

      IIF 17
  • Mr Andrew Jones
    British born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 18
  • Jones, Andrew
    British film producer born in October 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address San Marco House, 26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, CF32 0PG, United Kingdom

      IIF 19 IIF 20
    • icon of address San Marco House, 26 Craig Yr Eos Road, Ogmore By Sea, CF32 0PG, United Kingdom

      IIF 21
    • icon of address 58, Newton Road, Mumbles, Swansea, SA3 4BQ, Wales

      IIF 22 IIF 23 IIF 24
    • icon of address 58 Newton Road, Newton Road, Mumbles, Swansea, SA3 4BQ, Wales

      IIF 26 IIF 27 IIF 28
    • icon of address The Flat, 58, Newton Road, Mumbles, Swansea, SA3 4BQ, Wales

      IIF 30
  • Andrew, Jones
    British producer born in November 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 26, Craig Yr Eos Road, Ogmore By Sea, Vae Of Glamorgan, CF32 0PG, Wales

      IIF 31
  • Mr Andrew Jones
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St James Business Centre, Wilderspool Causeway, Warrington, Cheshire, WA4 6PS, England

      IIF 32
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 20 Strafford Gate, Potters Bar, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,771 GBP2024-08-31
    Officer
    icon of calendar 2018-08-28 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-08-28 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 2
    icon of address St James Business Centre, Wilderspool Causeway, Warrington, Cheshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-19 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-02-19 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 3
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-10 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-03-10 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 4
    VANGE SCAFFOLDING (EASTERN) LIMITED - 1991-03-05
    JACKSON (PLANT HIRE) LIMITED - 1991-01-29
    icon of address 57a Broadway, Leigh-on-sea, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -45,418 GBP2025-01-31
    Officer
    icon of calendar 2018-10-09 ~ now
    IIF 1 - Director → ME
Ceased 22
  • 1
    icon of address Minsky's Showbar, 42 Charles Street, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -61,066 GBP2019-02-28
    Officer
    icon of calendar 2018-02-01 ~ 2018-06-01
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ 2018-06-01
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 2
    icon of address San Marco House 26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,494 GBP2024-09-30
    Officer
    icon of calendar 2018-06-10 ~ 2022-02-05
    IIF 27 - Director → ME
  • 3
    icon of address San Marco House 26, Craig Yr Eos Road, Ogmore By Sea, Vale Of Glamorgan
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2012-11-21 ~ 2023-01-20
    IIF 31 - Director → ME
  • 4
    icon of address 26 Craig Yr Eos Road, Ogmore By Sea, Vale Of Glamorgan
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2015-04-23 ~ 2023-01-20
    IIF 9 - Director → ME
  • 5
    icon of address 180 Piccadilly, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-08 ~ 2010-09-12
    IIF 11 - Director → ME
  • 6
    icon of address San Marco House 26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,483 GBP2023-06-30
    Officer
    icon of calendar 2018-09-18 ~ 2022-03-10
    IIF 19 - Director → ME
  • 7
    icon of address Minsky's Showbar, 42 Charles Street, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-17 ~ 2018-06-01
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-01-17 ~ 2018-06-01
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 8
    icon of address San Marco House 26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -26,313 GBP2024-04-30
    Officer
    icon of calendar 2018-06-10 ~ 2022-03-10
    IIF 30 - Director → ME
  • 9
    icon of address San Marco House, Craig Yr Eos Road, Ogmore By Sea, Vale Of Glamorgan, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2018-06-10 ~ 2022-03-10
    IIF 24 - Director → ME
  • 10
    icon of address San Marco House, Craig Yr Eos Road, Ogmore By Sea, Vale Of Glamorgan, United Kingdom
    Active Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2018-06-10 ~ 2021-08-25
    IIF 23 - Director → ME
  • 11
    icon of address San Marco House, Craig Yr Eos Road, Ogmore By Sea, Vale Of Glamorgan, United Kingdom
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2018-06-10 ~ 2022-03-10
    IIF 22 - Director → ME
  • 12
    VANGE SCAFFOLDING (EASTERN) LIMITED - 1991-03-05
    JACKSON (PLANT HIRE) LIMITED - 1991-01-29
    icon of address 57a Broadway, Leigh-on-sea, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -45,418 GBP2025-01-31
    Officer
    icon of calendar 2014-02-01 ~ 2017-04-01
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ 2025-02-05
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    icon of address 26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, Mid Glamorgan
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2014-10-10 ~ 2022-03-09
    IIF 7 - Director → ME
  • 14
    icon of address San Marco House 26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -13,869 GBP2024-09-30
    Officer
    icon of calendar 2018-06-10 ~ 2022-03-10
    IIF 25 - Director → ME
  • 15
    icon of address 26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, Mid Glamorgan
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2011-08-08 ~ 2023-01-20
    IIF 6 - Director → ME
  • 16
    icon of address 26 Craig Yr Eos Road, Ogmore By Sea, Vale Of Glamorgan
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2014-10-10 ~ 2023-01-20
    IIF 8 - Director → ME
  • 17
    icon of address San Marco House, Craig Yr Eos Road, Ogmore By Sea, Vale Of Glamorgan, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -25,204 GBP2024-09-30
    Officer
    icon of calendar 2018-06-10 ~ 2022-03-10
    IIF 26 - Director → ME
  • 18
    icon of address San Marco House 26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -31,342 GBP2024-05-31
    Officer
    icon of calendar 2018-06-10 ~ 2022-03-10
    IIF 28 - Director → ME
  • 19
    icon of address 26 Craig Yr Eos Road, Ogmore By Sea, Vale Of Glamorgan
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2014-11-24 ~ 2023-01-20
    IIF 10 - Director → ME
  • 20
    icon of address San Marco House 26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -25,794 GBP2025-03-31
    Officer
    icon of calendar 2018-06-10 ~ 2022-03-09
    IIF 29 - Director → ME
  • 21
    icon of address San Marco House 26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -14,129 GBP2024-06-30
    Officer
    icon of calendar 2018-09-18 ~ 2022-03-09
    IIF 20 - Director → ME
  • 22
    icon of address San Marco House, 26 Craig Yr Eos Road, Ogmore By Sea, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -27,209 GBP2024-08-31
    Officer
    icon of calendar 2018-10-09 ~ 2022-02-05
    IIF 21 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.